Advanced company searchLink opens in new window

LISTFIELD LIMITED

Company number 02891114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 1997 288a New director appointed
03 Apr 1997 288a New director appointed
03 Apr 1997 288a New director appointed
03 Apr 1997 288a New director appointed
14 Mar 1997 363s Return made up to 25/01/97; no change of members
24 Dec 1996 AA Accounts for a small company made up to 31 January 1996
24 Dec 1996 363s Return made up to 25/01/96; no change of members
30 Jan 1996 AA Accounts for a small company made up to 31 January 1995
31 Oct 1995 DISS40 Compulsory strike-off action has been discontinued
30 Oct 1995 288 Secretary's particulars changed
30 Oct 1995 288 Director's particulars changed
30 Oct 1995 363s Return made up to 25/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Aug 1995 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
06 Aug 1994 88(2)R Ad 09/03/94--------- £ si 2@1=2 £ ic 2/4
28 Jul 1994 287 Registered office changed on 28/07/94 from: 327 clifton drive lytham st annes lancashire FY8 1HN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/07/94 from: 327 clifton drive lytham st annes lancashire FY8 1HN
28 Jul 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
28 Jul 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 Jul 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
20 Jul 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
20 Jul 1994 287 Registered office changed on 20/07/94 from: regis house 134 percival road enfield middlesex EN1 1QU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/07/94 from: regis house 134 percival road enfield middlesex EN1 1QU
21 Mar 1994 MEM/ARTS Memorandum and Articles of Association
21 Mar 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 Jan 1994 NEWINC Incorporation